Company Name001 Translation Agency UK Ltd
Company StatusDissolved
Company Number07697332
CategoryPrivate Limited Company
Incorporation Date7 July 2011(12 years, 9 months ago)
Dissolution Date2 April 2019 (5 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74300Translation and interpretation activities

Directors

Director NameMr Julius Nussbaum
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2016(5 years after company formation)
Appointment Duration2 years, 8 months (closed 02 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Eade Road, Occ Building A
2nd Floor, Unit 11a
London
N4 1TJ
Secretary NameMs Vasoula Panayiotou
StatusClosed
Appointed03 July 2017(5 years, 12 months after company formation)
Appointment Duration1 year, 9 months (closed 02 April 2019)
RoleCompany Director
Correspondence Address105 Eade Road, Occ Building A
2nd Floor, Unit 11a
London
N4 1TJ
Director NameMr Denis Supersac
Date of BirthAugust 1962 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed07 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address35 Rue Francois Couperin
34000
Montpellier
France
Secretary NameMs Helen Sewell
StatusResigned
Appointed07 July 2011(same day as company formation)
RoleCompany Director
Correspondence Address1d The Ridgeway
Friern Barnet
London
N11 3LG
Director NameMs Sue Booth
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2015(4 years after company formation)
Appointment Duration1 year (resigned 07 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChestnut Cottage The Street
Brightwell-Cum-Sotwell
Wallingford
Oxfordshire
OX10 0RR

Contact

Websitewww.001-translation.co.uk/
Telephone0800 2289422
Telephone regionFreephone

Location

Registered Address105 Eade Road, Occ Building A
2nd Floor, Unit 11a
London
N4 1TJ
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSeven Sisters
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

80 at £1Denis Supersac
80.00%
Ordinary
20 at £1Isabelle Supersac
20.00%
Ordinary

Financials

Year2014
Net Worth£2,227
Cash£2,123
Current Liabilities£7,204

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

20 October 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
27 September 2017Appointment of Ms Vasoula Panayiotou as a secretary on 3 July 2017 (2 pages)
24 July 2017Previous accounting period shortened from 30 July 2016 to 29 July 2016 (1 page)
16 July 2017Confirmation statement made on 2 July 2017 with updates (4 pages)
28 April 2017Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page)
8 July 2016Termination of appointment of Sue Booth as a director on 7 July 2016 (1 page)
7 July 2016Registered office address changed from Cullips House 4 Nesbitts Alley High Street Barnet Hertfordshire EN5 5XG to 136-144 Golders Green Road London NW11 8HB on 7 July 2016 (1 page)
7 July 2016Appointment of Mr Julius Nussbaum as a director on 7 July 2016 (2 pages)
5 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
7 July 2015Appointment of Ms Sue Booth as a director on 7 July 2015 (2 pages)
7 July 2015Appointment of Ms Sue Booth as a director on 7 July 2015 (2 pages)
7 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(4 pages)
7 July 2015Termination of appointment of Helen Sewell as a secretary on 7 July 2015 (1 page)
7 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(4 pages)
7 July 2015Termination of appointment of Denis Supersac as a director on 7 July 2015 (1 page)
7 July 2015Termination of appointment of Helen Sewell as a secretary on 7 July 2015 (1 page)
7 July 2015Termination of appointment of Denis Supersac as a director on 7 July 2015 (1 page)
20 May 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
2 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(4 pages)
2 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(4 pages)
20 November 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
4 July 2013Director's details changed for Mr Denis Supersac on 4 July 2013 (2 pages)
2 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (4 pages)
2 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (4 pages)
27 February 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
25 February 2013Previous accounting period extended from 30 June 2012 to 31 July 2012 (1 page)
10 July 2012Director's details changed for Mr Denis Supersac on 10 July 2012 (2 pages)
10 July 2012Previous accounting period shortened from 31 July 2012 to 30 June 2012 (1 page)
10 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
2 July 2012Registered office address changed from 1345 High Road Whetstone London N20 9HR England on 2 July 2012 (1 page)
2 July 2012Registered office address changed from 1345 High Road Whetstone London N20 9HR England on 2 July 2012 (1 page)
7 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
7 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)